- Company Overview for PERTWEE PRODUCTIONS LIMITED (06172327)
- Filing history for PERTWEE PRODUCTIONS LIMITED (06172327)
- People for PERTWEE PRODUCTIONS LIMITED (06172327)
- More for PERTWEE PRODUCTIONS LIMITED (06172327)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Nov 2013 | AD01 | Registered office address changed from 45 Monmouth Street London WC2H 9DG United Kingdom on 28 November 2013 | |
04 Apr 2013 | AR01 | Annual return made up to 20 March 2013 with full list of shareholders | |
15 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Oct 2012 | AAMD | Amended accounts made up to 31 March 2011 | |
12 Apr 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
29 Mar 2012 | AR01 | Annual return made up to 20 March 2012 with full list of shareholders | |
28 Mar 2012 | CH01 | Director's details changed for Sean Pertwee on 28 March 2012 | |
28 Mar 2012 | CH01 | Director's details changed for Jaqueline Jane Hamilton-Smith on 28 March 2012 | |
26 Jan 2012 | AD01 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 26 January 2012 | |
05 Apr 2011 | AR01 | Annual return made up to 20 March 2011 | |
26 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
14 Apr 2010 | CH01 | Director's details changed for Sean Pertwee on 1 January 2010 | |
07 Apr 2010 | AR01 | Annual return made up to 20 March 2010 with full list of shareholders | |
05 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
31 Mar 2009 | 363a | Return made up to 20/03/09; full list of members | |
27 Aug 2008 | 363a | Return made up to 20/03/08; full list of members | |
18 Aug 2008 | AA | Accounts for a dormant company made up to 31 March 2008 | |
10 Dec 2007 | 288a | New secretary appointed | |
10 Dec 2007 | 288a | New director appointed | |
10 Dec 2007 | 288a | New director appointed | |
10 Dec 2007 | 288b | Secretary resigned | |
10 Dec 2007 | 288b | Director resigned | |
10 Dec 2007 | 88(2)R | Ad 21/03/07--------- £ si 99@1=99 £ ic 1/100 | |
20 Aug 2007 | CERTNM | Company name changed zealous cut LIMITED\certificate issued on 20/08/07 | |
20 Mar 2007 | NEWINC | Incorporation |